- Company Overview for CORNDEL LIMITED (10369857)
- Filing history for CORNDEL LIMITED (10369857)
- People for CORNDEL LIMITED (10369857)
- Charges for CORNDEL LIMITED (10369857)
- More for CORNDEL LIMITED (10369857)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2024 | AD01 | Registered office address changed from 410 Highgate Studios 53-79 Highgate Road London NW5 1TL England to 5th Floor 80 Old Street London EC1V 9AZ on 22 April 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Sean Cosgrove on 6 September 2023 | |
07 Sep 2023 | AP01 | Appointment of Mr Sean Cosgrove as a director on 17 March 2023 | |
26 May 2023 | AP01 | Appointment of Mr Tarquin James Hindmarsh Wethered as a director on 9 May 2023 | |
25 May 2023 | TM01 | Termination of appointment of Kevin Granville Rose as a director on 17 March 2023 | |
18 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
04 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
26 Oct 2021 | TM01 | Termination of appointment of Sean Thomas Williams as a director on 11 October 2021 | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Sep 2021 | AD01 | Registered office address changed from 315 Highgate Studios 53-79 Highgate Road Kentish Town London NW5 1TL England to 410 Highgate Studios 53-79 Highgate Road London NW5 1TL on 15 September 2021 | |
20 Aug 2021 | MA | Memorandum and Articles of Association | |
19 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | MR01 | Registration of charge 103698570001, created on 4 August 2021 | |
16 Jul 2021 | AP01 | Appointment of Kevin Granville Rose as a director on 29 April 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of Samuel Mark Brandman as a director on 29 April 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
16 Dec 2020 | PSC02 | Notification of Enterprise Training 3 Limited as a person with significant control on 27 November 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Mushall Khan as a director on 27 November 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Julie Ann Norton as a director on 27 November 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Daniel Max Shavick as a director on 27 November 2020 | |
16 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Christopher Elliott as a director on 27 November 2020 |